Search icon

ACTIVE FIRE EXTINGUISHER CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACTIVE FIRE EXTINGUISHER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1957 (68 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 166731
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 5-16 47 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MILDRED MUNICH Chief Executive Officer 69 ONTARIO ROAD, BELLEROSE, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5-16 47 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
0598533
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
3C4J2
UEI Expiration Date:
2020-08-04

Business Information

Doing Business As:
ACTIVE FIRE CONTROL
Activation Date:
2019-08-05
Initial Registration Date:
2003-01-09

Commercial and government entity program

CAGE number:
3C4J2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-30
CAGE Expiration:
2025-05-29
SAM Expiration:
2021-11-23

Contact Information

POC:
MILDRED MUNICH

Form 5500 Series

Employer Identification Number (EIN):
111850614
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-24 2024-01-05 Address 69 ONTARIO ROAD, BELLEROSE, NY, 11001, USA (Type of address: Chief Executive Officer)
1993-05-24 2024-01-05 Address 5-16 47 AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1957-08-02 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1957-08-02 1993-05-24 Address 5-28 47TH AVE., LONG ISLAND, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003234 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
070810002254 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051027002463 2005-10-27 BIENNIAL STATEMENT 2005-08-01
030811002532 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010727002546 2001-07-27 BIENNIAL STATEMENT 2001-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
236665.00
Total Face Value Of Loan:
236665.00
Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
288347.00
Total Face Value Of Loan:
288347.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$288,347
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,485.57
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $288,347
Jobs Reported:
15
Initial Approval Amount:
$236,665
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$239,176.28
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $236,662
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State